DIRECT TUBE AUTOMATION LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Walsall » B74 3LD

Company number 04083607
Status Active
Incorporation Date 4 October 2000
Company Type Private Limited Company
Address 16 WINDERMERE DRIVE, STREETLY, SUTTON COLDFIELD, WEST MIDLANDS, B74 3LD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 3 . The most likely internet sites of DIRECT TUBE AUTOMATION LIMITED are www.directtubeautomation.co.uk, and www.direct-tube-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Direct Tube Automation Limited is a Private Limited Company. The company registration number is 04083607. Direct Tube Automation Limited has been working since 04 October 2000. The present status of the company is Active. The registered address of Direct Tube Automation Limited is 16 Windermere Drive Streetly Sutton Coldfield West Midlands B74 3ld. . MCEVOY, Patricia Mary is a Secretary of the company. MCEVOY, Peter Kenneth is a Director of the company. Secretary MCEVOY, Peter Kenneth has been resigned. Secretary MORGAN, Simon David has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director MORGAN, Simon David has been resigned. Director SHERBORNE, Mark John has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCEVOY, Patricia Mary
Appointed Date: 01 January 2002

Director
MCEVOY, Peter Kenneth
Appointed Date: 04 October 2000
49 years old

Resigned Directors

Secretary
MCEVOY, Peter Kenneth
Resigned: 01 January 2002
Appointed Date: 25 October 2001

Secretary
MORGAN, Simon David
Resigned: 28 September 2001
Appointed Date: 04 October 2000

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 04 October 2000
Appointed Date: 04 October 2000

Director
MORGAN, Simon David
Resigned: 28 September 2001
Appointed Date: 04 October 2000
57 years old

Director
SHERBORNE, Mark John
Resigned: 31 December 2001
Appointed Date: 04 October 2000
64 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 04 October 2000
Appointed Date: 04 October 2000

Persons With Significant Control

Mrs Patricia Mary Mcevoy
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIRECT TUBE AUTOMATION LIMITED Events

12 Oct 2016
Confirmation statement made on 4 October 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 41 more events
21 Nov 2000
Ad 04/10/00--------- £ si 1@1=1 £ ic 2/3
21 Nov 2000
New director appointed
21 Nov 2000
New secretary appointed;new director appointed
21 Nov 2000
New director appointed
04 Oct 2000
Incorporation

DIRECT TUBE AUTOMATION LIMITED Charges

30 January 2001
Debenture
Delivered: 3 February 2001
Status: Satisfied on 30 April 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…